LRQA (SEAFOOD) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT United Kingdom to C/O Lrqa Edinburgh, 3 Lochside Way Edinburgh EH12 9DT on 2025-08-22

View Document

23/05/2523 May 2025 Accounts for a small company made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

04/12/244 December 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

17/10/2417 October 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/12/236 December 2023 Change of details for Acoura Holdings Limited as a person with significant control on 2021-12-13

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Burness Paull Llp as a secretary on 2023-01-10

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

06/01/226 January 2022 Termination of appointment of Dale Newitt as a director on 2021-12-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-06-30

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELTON

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR DALE NEWITT

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MACINTYRE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR DAVID PAUL BUTLER

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED STEPHEN BELTON

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED FOOD CERTIFICATION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

31/07/1531 July 2015 CHANGE OF NAME 21/07/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3132890001

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2015

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM FINDHORN HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8GY

View Document

11/03/1411 March 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

06/01/146 January 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/12/2013

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PAUL EGAN

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR FERGUS DICK

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILL / 25/10/2013

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA TAYLOR

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA TAYLOR

View Document

03/05/123 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR NEIL AITKEN MACKINNON

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GILL / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VANNIN MACINTYRE / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 ALTER ARTICLES 17/08/2009

View Document

20/12/0820 December 2008 COMPANY NAME CHANGED FINDHORN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILL / 31/10/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company